Company NameJohn E.Woodrup & Co. Limited
Company StatusDissolved
Company Number00974612
CategoryPrivate Limited Company
Incorporation Date13 March 1970(54 years, 1 month ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stanley Ogden
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 18 December 2001)
RoleImport Executive
Correspondence Address75 Heaton Road
Withington
Manchester
Lancashire
M20 4GW
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed07 September 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMrs Margaret Cecilia Oconnor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(21 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleAdministrative Director
Correspondence Address27 Westholme Road
Withington
Manchester
Lancashire
M20 3QZ
Director NameMr Bryan Anthony Rackham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleImport Executive
Correspondence Address7 Bishop Drive
Whiston
Prescot
Merseyside
L35 3SY
Director NameClive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleImport Chief Executive
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(23 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 1998)
RoleChief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Director NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1996)
RoleFinance Director
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£682,786
Net Worth£5,000
Cash£1,159,249
Current Liabilities£33,748

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
26 March 2001Receiver ceasing to act (1 page)
26 July 2000Receiver's abstract of receipts and payments (4 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
19 August 1998Director resigned (1 page)
18 August 1998Administrative Receiver's report (10 pages)
22 July 1998Appointment of receiver/manager (2 pages)
20 July 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
18 August 1997Return made up to 13/08/97; full list of members (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
29 August 1996Return made up to 20/08/96; no change of members (9 pages)
10 July 1996New director appointed (4 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
30 November 1995Full accounts made up to 30 June 1995 (10 pages)
28 September 1995Director resigned (2 pages)
11 September 1995Return made up to 25/08/95; no change of members (14 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)